Search icon

VACATION HOMES, LLC - Florida Company Profile

Company Details

Entity Name: VACATION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION HOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L11000133874
FEI/EIN Number 453934326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 Resolute Street, KISSIMMEE, FL, 34747, US
Mail Address: 1520 Resolute Street, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHELE A Managing Member 1520 Resolute Street, KISSIMMEE, FL, 34747
DAVIS MICHELE A Agent 1520 Resolute Street, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115113 1ST CHOICE PROPERTY MANAGEMENT EXPIRED 2011-11-29 2016-12-31 - 1341 CHATFIELD PLACE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1520 Resolute Street, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-02-18 1520 Resolute Street, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2015-02-18 DAVIS, MICHELE A -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1520 Resolute Street, KISSIMMEE, FL 34747 -

Documents

Name Date
LC Voluntary Dissolution 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State